Background WavePink WaveYellow Wave

RENSCENE LIMITED (01398739)

RENSCENE LIMITED (01398739) is an active UK company. incorporated on 9 November 1978. with registered office in 1487 Melton Road Queniborough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. RENSCENE LIMITED has been registered for 47 years. Current directors include CAWKWELL, Sarah Dawn.

Company Number
01398739
Status
active
Type
ltd
Incorporated
9 November 1978
Age
47 years
Address
Unit 1, 1487 Melton Road Queniborough, LE7 3FP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CAWKWELL, Sarah Dawn
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENSCENE LIMITED

RENSCENE LIMITED is an active company incorporated on 9 November 1978 with the registered office located in 1487 Melton Road Queniborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. RENSCENE LIMITED was registered 47 years ago.(SIC: 46900)

Status

active

Active since 47 years ago

Company No

01398739

LTD Company

Age

47 Years

Incorporated 9 November 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Unit 1 Queniborough Industrial Estate 1487 Melton Road Queniborough, LE7 3FP,

Timeline

4 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Nov 78
Director Joined
Mar 21
Director Left
Mar 25
Owner Exit
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CAWKWELL, Sarah Dawn

Active
Queniborough Industrial Estate, QueniboroughLE7 3FP
Secretary
Appointed 19 Oct 2023

CAWKWELL, Sarah Dawn

Active
Queniborough Industrial Estate, QueniboroughLE7 3FP
Born August 1973
Director
Appointed 01 Apr 2021

CAWKWELL, Patricia Margaret

Resigned
Bradgate Road, LeicesterLE7 7GB
Secretary
Appointed 31 Dec 1999
Resigned 04 Mar 2023

RICE, Sarah Anne

Resigned
9 Star Hill Drive, FarnhamGU10 2HP
Secretary
Appointed N/A
Resigned 06 Aug 1996

SKEOCH, Nicola Elizabeth

Resigned
Brambletye, Headley DownGU35 8JX
Secretary
Appointed 06 Aug 1996
Resigned 31 Dec 1999

CAWKWELL, Kevin Vaughan

Resigned
Queniborough Industrial Estate, QueniboroughLE7 3FP
Born February 1947
Director
Appointed 01 Feb 1993
Resigned 01 Mar 2025

FOX, Daryl Maureen

Resigned
Drift House, FarnhamGU10 4HX
Born July 1963
Director
Appointed N/A
Resigned 31 Dec 1999

RICE, Sarah Anne

Resigned
9 Star Hill Drive, FarnhamGU10 2HP
Born August 1931
Director
Appointed N/A
Resigned 31 Dec 1999

RICE, William Ewart

Resigned
9 Star Hill Drive, FarnhamGU10 2HP
Born January 1929
Director
Appointed N/A
Resigned 31 Jul 2000

RYLAND, Michael Anthony

Resigned
Tavy House, TavistockPL19 9QD
Born October 1936
Director
Appointed N/A
Resigned 20 Dec 1999

SKEOCH, Nicola Elizabeth

Resigned
Brambletye, Headley DownGU35 8JX
Born April 1962
Director
Appointed N/A
Resigned 31 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Vaughan Cawkwell

Ceased
Queniborough Industrial Estate, QueniboroughLE7 3FP
Born February 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2025

Ms Sarah Dawn Cawkwell

Active
Queniborough Industrial Estate, QueniboroughLE7 3FP
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
9 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
8 May 2004
AAMDAAMD
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
14 August 2003
287Change of Registered Office
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
14 December 1999
AUDAUD
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Legacy
21 May 1996
225(1)225(1)
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Memorandum Articles
7 April 1995
MEM/ARTSMEM/ARTS
Resolution
12 June 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Small
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
11 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
16 March 1989
288288
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
11 March 1988
288288
Accounts With Accounts Type Small
23 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Incorporation Company
9 November 1978
NEWINCIncorporation